Advanced company searchLink opens in new window

COBACO LIMITED

Company number 05619753

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
11 Jan 2010 CH01 Director's details changed for Glenn Charles Cooper on 1 November 2009
11 Jan 2010 CH01 Director's details changed for Robert Nicholas Ball on 1 November 2009
20 Sep 2009 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES04 ‐ Resolution of increasing authorised share capital
  • RES10 ‐ Resolution of allotment of securities
20 Sep 2009 123 Gbp nc 191546/191746\10/07/06
11 Sep 2009 AAMD Amended full accounts made up to 30 April 2008
25 Feb 2009 363a Return made up to 11/11/08; full list of members
22 Dec 2008 AA Accounts for a medium company made up to 30 April 2008
08 Oct 2008 287 Registered office changed on 08/10/2008 from automation house newton road lowton warrington cheshire WA3 2AP
14 Feb 2008 AA Full accounts made up to 30 April 2007
03 Jan 2008 395 Particulars of mortgage/charge
24 Dec 2007 403a Declaration of satisfaction of mortgage/charge
24 Dec 2007 403a Declaration of satisfaction of mortgage/charge
17 Dec 2007 363a Return made up to 11/11/07; full list of members
20 Feb 2007 363s Return made up to 11/11/06; full list of members
29 Jan 2007 287 Registered office changed on 29/01/07 from: fourth floor brook house 77 fountain street manchester greater manchester M2 2EE
09 Nov 2006 225 Accounting reference date extended from 30/11/06 to 30/04/07
09 Jun 2006 288c Secretary's particulars changed
06 Jun 2006 MEM/ARTS Memorandum and Articles of Association
24 Apr 2006 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES04 ‐ Resolution of increasing authorised share capital
  • RES13 ‐ Subdivide 06/04/06
  • RES10 ‐ Resolution of allotment of securities
24 Apr 2006 88(2)R Ad 06/04/06--------- £ si 98036@1=98036 £ ic 1/98037
24 Apr 2006 123 Nc inc already adjusted 06/04/06
22 Apr 2006 395 Particulars of mortgage/charge
21 Apr 2006 395 Particulars of mortgage/charge
21 Apr 2006 288a New secretary appointed
04 Apr 2006 288b Director resigned